Name: | ASBESTOS TRANSPORTATION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 1989 (36 years ago) |
Entity Number: | 1332686 |
ZIP code: | 11967 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2 MORICHES ISLAND ROAD, SHIRLEY, NY, United States, 11967 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 MORICHES ISLAND ROAD, SHIRLEY, NY, United States, 11967 |
Name | Role | Address |
---|---|---|
GARY CRETTY | Chief Executive Officer | 2 MORICHES ISLAND ROAD, SHIRLEY, NY, United States, 11967 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M162025137A17 | 2025-05-17 | 2025-05-22 | COMMERCIAL REFUSE CONTAINER | EAST 20 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE |
M162025136A73 | 2025-05-16 | 2025-05-20 | COMMERCIAL REFUSE CONTAINER | EAST 19 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE |
M022025125D37 | 2025-05-05 | 2025-07-29 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | EAST 9 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE |
X022025115B67 | 2025-04-25 | 2025-07-24 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | LONGFELLOW AVENUE, BRONX, FROM STREET EAST 167 STREET TO STREET LOWELL STREET |
X162025101A37 | 2025-04-11 | 2025-04-15 | COMMERCIAL REFUSE CONTAINER | EAST 237 STREET, BRONX, FROM STREET KATONAH AVENUE TO STREET MARTHA AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-10 | 2025-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-14 | 2025-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-14 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-02 | 2025-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-17 | 2024-11-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130326002167 | 2013-03-26 | BIENNIAL STATEMENT | 2013-03-01 |
110413003079 | 2011-04-13 | BIENNIAL STATEMENT | 2011-03-01 |
090310002124 | 2009-03-10 | BIENNIAL STATEMENT | 2009-03-01 |
070327002761 | 2007-03-27 | BIENNIAL STATEMENT | 2007-03-01 |
051109002420 | 2005-11-09 | BIENNIAL STATEMENT | 2005-03-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-227990 | Office of Administrative Trials and Hearings | Issued | Settled | 2023-11-24 | 800 | 2023-11-28 | A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months. |
TWC-222527 | Office of Administrative Trials and Hearings | Issued | Settled | 2021-09-14 | 3500 | 2021-09-20 | Failed to disclose the hiring of its employees within 10 business days |
TWC-210896 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-09-08 | 250 | 2014-12-22 | Failed to timely notify Commission of a material information submitted to the Commission |
TWC-208895 | Office of Administrative Trials and Hearings | Issued | Settled | 2013-12-18 | 250 | 2013-12-19 | Failed to notify Commission of the arrest or conviction of a principal, employee or agent |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State